Search icon

PLS INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: PLS INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLS INTERIORS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Sep 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000180576
FEI/EIN Number 81-4007483

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3115 1st St S, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 3115 1st St S, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SREENAN PAIGE L Owner 3115 1st St S, JACKSONVILLE BEACH, FL, 32250
SREENAN PAIGE L Agent 3115 1st St S, Jacksonville, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000033976 PLS INTERIORS EXPIRED 2018-03-12 2023-12-31 - 1445 EDGEWOOD CIRCLE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC DISSOCIATION MEM 2020-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-06 3115 1st St S, Jacksonville, FL 32205 -
REINSTATEMENT 2019-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-06 3115 1st St S, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2019-10-06 3115 1st St S, JACKSONVILLE BEACH, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-11-29 PLS INTERIORS, LLC -
REINSTATEMENT 2018-02-28 - -
REGISTERED AGENT NAME CHANGED 2018-02-28 SREENAN, PAIGE L -

Documents

Name Date
ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
CORLCDSMEM 2020-11-12
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-10-06
LC Amendment and Name Change 2018-11-29
REINSTATEMENT 2018-02-28
Florida Limited Liability 2016-09-28

Date of last update: 02 May 2025

Sources: Florida Department of State